Search icon

V. S. CONSTRUCTION CORP.

Company Details

Name: V. S. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1980 (45 years ago)
Entity Number: 623126
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 3 International Drive, 110, Rye Brook, NY, United States, 10573
Principal Address: 37 CROTON DAM ROAD, OSSINING, NY, United States, 10562

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VAL SANTUCCI Chief Executive Officer 37 CROTON DAM ROAD, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
V. S. CONSTRUCTION CORP. DOS Process Agent 3 International Drive, 110, Rye Brook, NY, United States, 10573

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-31 2024-07-01 Address 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2023-03-31 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-31 2023-03-31 Address 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-03-31 2024-07-01 Address 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2022-10-05 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-09-23 2023-03-31 Address 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2010-06-03 2020-09-23 Address 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2005-07-28 2010-06-03 Address 37 CROTON DAM RD, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701037814 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230331002682 2023-03-31 BIENNIAL STATEMENT 2022-04-01
200923060453 2020-09-23 BIENNIAL STATEMENT 2020-04-01
180409006273 2018-04-09 BIENNIAL STATEMENT 2018-04-01
161129006177 2016-11-29 BIENNIAL STATEMENT 2016-04-01
140709002387 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120618002002 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100603003069 2010-06-03 BIENNIAL STATEMENT 2010-04-01
060516003956 2006-05-16 BIENNIAL STATEMENT 2006-04-01
050728002660 2005-07-28 BIENNIAL STATEMENT 2004-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344214341 0216000 2019-08-06 103-105 CORPORATE DRIVE, WEST HARRISON, NY, 10604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-08-06
Emphasis L: FALL, P: FALL
Case Closed 2019-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 2019-09-05
Current Penalty 0.0
Initial Penalty 3978.0
Final Order 2019-09-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(a)(9)(ii): Earth moving or compacting equipment which had an obstructed view to the rear was operated in reverse gear; such equipment did not have in operation a reverse signal alarm distinguishable from the surrounding noise level or did an employee signal that it is safe to do so. A) Exterior in the truck: An employee was exposed to struck by injuries while working in close proximity of a Volvo Dump truck with a backup alarm that was not working, on or about August 6th, 2019.
314981523 0216000 2011-12-20 3026 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-02-27
Emphasis L: LOCALTARG, N: TRENCH
Case Closed 2012-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2012-01-30
Abatement Due Date 2012-02-02
Current Penalty 1020.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 4
Gravity 05
309591758 0216000 2006-02-22 17 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-02-22
Case Closed 2006-02-23

Related Activity

Type Complaint
Activity Nr 205175920
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8307668306 2021-01-29 0202 PPS 37 Croton Dam Rd, Ossining, NY, 10562-2642
Loan Status Date 2022-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315100
Loan Approval Amount (current) 315100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-2642
Project Congressional District NY-17
Number of Employees 26
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 318005.92
Forgiveness Paid Date 2022-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203722 Employee Retirement Income Security Act (ERISA) 2012-05-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 43000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-05-10
Termination Date 2012-09-07
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, W,
Role Plaintiff
Name V. S. CONSTRUCTION CORP.
Role Defendant
1008825 Employee Retirement Income Security Act (ERISA) 2010-11-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-11-22
Termination Date 2011-04-14
Section 1332
Sub Section SF
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTERS LOCA
Role Plaintiff
Name V. S. CONSTRUCTION CORP.
Role Defendant
1100768 Employee Retirement Income Security Act (ERISA) 2011-02-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-02-03
Termination Date 2011-03-09
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name V. S. CONSTRUCTION CORP.
Role Defendant
0808315 Labor Management Relations Act 2008-09-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-09-26
Termination Date 2009-02-23
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTERS LOCA
Role Plaintiff
Name V. S. CONSTRUCTION CORP.
Role Defendant
0706064 Labor Management Relations Act 2007-06-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-06-26
Termination Date 2007-08-10
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTERS LOCA
Role Plaintiff
Name V. S. CONSTRUCTION CORP.
Role Defendant
0705570 Employee Retirement Income Security Act (ERISA) 2007-06-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 195000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-06-11
Termination Date 2007-09-13
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, WELFARE
Role Plaintiff
Name V. S. CONSTRUCTION CORP.
Role Defendant
0700024 Labor Management Relations Act 2007-01-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2007-01-03
Termination Date 2007-05-11
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTERS LOCA
Role Plaintiff
Name V. S. CONSTRUCTION CORP.
Role Defendant
1105064 Employee Retirement Income Security Act (ERISA) 2011-07-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-07-22
Termination Date 2012-01-04
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name V. S. CONSTRUCTION CORP.
Role Defendant
1205497 Employee Retirement Income Security Act (ERISA) 2012-07-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-07-17
Termination Date 2012-08-27
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name V. S. CONSTRUCTION CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State